B I SUPPORT SERVICES LIMITED

Elson House Elson House, Burton On Trent, DE14 3NX, Staffordshire
StatusDISSOLVED
Company No.02667693
CategoryPrivate Limited Company
Incorporated03 Dec 1991
Age32 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution07 Apr 2014
Years10 years, 2 months, 1 day

SUMMARY

B I SUPPORT SERVICES LIMITED is an dissolved private limited company with number 02667693. It was incorporated 32 years, 6 months, 5 days ago, on 03 December 1991 and it was dissolved 10 years, 2 months, 1 day ago, on 07 April 2014. The company address is Elson House Elson House, Burton On Trent, DE14 3NX, Staffordshire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Apr 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 29 Jan 2008

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 29 Jan 2008

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 26 May 2006

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 23/10/02 from: burton house george street burton on trent staffordshire DE14 1DP

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 10/06/01--------- £ si 6857@1=6857 £ ic 100000/106857

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 14/05/01--------- £ si 99900@1=99900 £ ic 100/100000

Documents

View document PDF

Resolution

Date: 06 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Capital

Type: 123

Description: £ nc 100000/1000000 14/05/01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/00; full list of members

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elson projects LIMITED\certificate issued on 28/09/00

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 23 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 13/09/99 from: elson house crown industrial estate anglesey road burton on trent staffordshire DE14 3NX

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 03 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/95; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Apr 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 05 Jun 1994

Category: Address

Type: 287

Description: Registered office changed on 05/06/94 from: mead works horninglow street burton on trent staffs DE14 ipg

Documents

View document PDF

Legacy

Date: 07 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/93; no change of members

Documents

View document PDF

Legacy

Date: 07 Mar 1994

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 28 Jul 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 30/09

Documents

View document PDF

Legacy

Date: 29 Mar 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jan 1993

Category: Annual-return

Type: 363b

Description: Return made up to 03/12/92; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1992

Category: Address

Type: 287

Description: Registered office changed on 08/09/92 from: 139 horninglow street burton on trent staffs DE14 1PG

Documents

View document PDF

Legacy

Date: 08 Sep 1992

Category: Capital

Type: 88(2)R

Description: Ad 18/05/92--------- £ si 100@1=100 £ ic 99/199

Documents

View document PDF

Legacy

Date: 11 Aug 1992

Category: Address

Type: 287

Description: Registered office changed on 11/08/92 from: c/o keith varley 4 horninglow street burton on trent staffs DE14 1NG

Documents

View document PDF

Legacy

Date: 11 Aug 1992

Category: Capital

Type: 88(2)

Description: Ad 17/07/92--------- £ si 97@1=97 £ ic 2/99

Documents

View document PDF

Legacy

Date: 11 Aug 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 24 Jan 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 12 Dec 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 03 Dec 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASEPROBE LTD

262 UXBRIDGE ROAD,HATCH END,HA5 4HS

Number:06450782
Status:ACTIVE
Category:Private Limited Company

COMPASS PROFESSIONAL DEVELOPMENT LIMITED

THE OAKLEY,DROITWICH SPA,WR9 9AY

Number:05565645
Status:ACTIVE
Category:Private Limited Company

DEDICATED DETAILING LTD

30 LITTLEWORTH PARK LITTLEWORTH PARK,OXFORD,OX33 1TS

Number:11672340
Status:ACTIVE
Category:Private Limited Company

FUNKTON (UK) LIMITED

BROAD GROUND ROAD,REDDITCH,B97 6QG

Number:01364872
Status:LIQUIDATION
Category:Private Limited Company

THIRTY FIFTY LIMITED

272 WALDEGRAVE ROAD,TWICKENHAM,TW1 4ST

Number:04539469
Status:ACTIVE
Category:Private Limited Company

THOSAI LIMITED

04 WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:11255514
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source